BIOTAL LIMITED

Register to unlock more data on OkredoRegister

BIOTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02642871

Incorporation date

04/09/1991

Size

Dormant

Contacts

Registered address

Registered address

11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1991)
dot icon15/12/2025
-
dot icon08/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2025-01-31
dot icon11/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon15/07/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon29/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon01/04/2022
Termination of appointment of Francois Leblanc as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Francisco Pereira Da Conceicoa as a director on 2022-04-01
dot icon28/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon16/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon29/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon14/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon12/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon15/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon25/11/2016
Second filing of Confirmation Statement dated 04/09/2016
dot icon11/11/2016
Director's details changed for Mr Francois Leblanc on 2016-11-11
dot icon12/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon02/08/2016
Appointment of Mrs Claire Elaine Fontana as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Timothy Hugo Pollock as a director on 2016-08-01
dot icon20/07/2016
Accounts for a dormant company made up to 2016-01-31
dot icon16/10/2015
Full accounts made up to 2015-01-31
dot icon06/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon19/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Timothy Hugo Pollock on 2014-08-08
dot icon28/08/2014
Secretary's details changed for Claire Elaine Fontana on 2014-06-24
dot icon16/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon01/06/2014
Registered office address changed from , C/O a B Vickers, Dallow Street, Burton on Trent, Staffordshire, DE14 2PQ on 2014-06-01
dot icon30/05/2014
Certificate of change of name
dot icon30/05/2014
Change of name notice
dot icon27/05/2014
Certificate of change of name
dot icon27/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon27/09/2013
Secretary's details changed for Claire Elaine Roberts on 2013-08-24
dot icon01/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon10/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon21/09/2012
Termination of appointment of Olivier Clech as a director
dot icon17/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon16/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon05/01/2011
Appointment of Francois Leblanc as a director
dot icon04/01/2011
Termination of appointment of Rejean Landry as a director
dot icon01/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon06/08/2010
Appointment of Claire Elaine Roberts as a secretary
dot icon19/07/2010
Accounts for a dormant company made up to 2010-01-30
dot icon28/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon15/09/2009
Return made up to 04/09/09; full list of members
dot icon09/04/2009
Appointment terminated director and secretary philip wainwright
dot icon07/04/2009
Director appointed timothy hugo pollock
dot icon06/11/2008
Return made up to 04/09/08; no change of members
dot icon16/05/2008
Accounts for a dormant company made up to 2008-01-26
dot icon24/09/2007
Return made up to 04/09/07; no change of members
dot icon01/06/2007
Total exemption full accounts made up to 2007-01-27
dot icon14/02/2007
Return made up to 04/09/06; full list of members
dot icon10/02/2007
Return made up to 04/09/05; full list of members
dot icon30/01/2007
Return made up to 04/09/04; full list of members
dot icon29/01/2007
Return made up to 04/09/03; full list of members
dot icon27/09/2006
Accounts for a dormant company made up to 2006-01-28
dot icon01/12/2005
Accounts for a dormant company made up to 2005-01-29
dot icon03/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon03/03/2004
Full accounts made up to 2003-01-31
dot icon16/12/2003
Resolutions
dot icon10/12/2003
Director resigned
dot icon13/11/2003
Delivery ext'd 3 mth 31/01/03
dot icon19/06/2003
Particulars of mortgage/charge
dot icon29/04/2003
Return made up to 04/09/02; full list of members
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Auditor's resignation
dot icon05/03/2003
Full accounts made up to 2002-01-31
dot icon29/11/2002
Delivery ext'd 3 mth 31/01/02
dot icon21/02/2002
Registered office changed on 21/02/02 from: 5 chiltern close, cardiff industrial park, cardiff, CF14 5DL
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Secretary resigned;director resigned
dot icon21/02/2002
Director resigned
dot icon14/02/2002
Declaration of mortgage charge released/ceased
dot icon14/02/2002
Declaration of mortgage charge released/ceased
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
New secretary appointed
dot icon16/01/2002
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon20/12/2001
Full accounts made up to 2000-12-31
dot icon17/12/2001
Miscellaneous
dot icon15/11/2001
Declaration of assistance for shares acquisition
dot icon08/11/2001
Declaration of assistance for shares acquisition
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/10/2001
Ad 04/09/01--------- £ si [email protected]
dot icon11/10/2001
£ nc 10000/1500000 04/09/01
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon14/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
Return made up to 04/09/01; full list of members
dot icon23/08/2001
Director resigned
dot icon05/07/2001
Particulars of mortgage/charge
dot icon22/12/2000
Full accounts made up to 1999-12-31
dot icon17/11/2000
Particulars of mortgage/charge
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/09/2000
Return made up to 04/09/00; full list of members
dot icon09/02/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon29/12/1999
New director appointed
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon17/09/1999
Return made up to 04/09/99; full list of members
dot icon21/06/1999
Director resigned
dot icon22/03/1999
Full accounts made up to 1997-12-31
dot icon22/03/1999
Resolutions
dot icon26/02/1999
Particulars of mortgage/charge
dot icon16/11/1998
Auditor's resignation
dot icon28/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon06/10/1998
Return made up to 04/09/98; change of members
dot icon11/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon13/11/1997
Return made up to 04/09/97; change of members
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon07/10/1997
Registered office changed on 07/10/97 from: enviros house south lake drive, imperial business park, celtic lakes newport, gwent NP1 9UH
dot icon17/02/1997
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon15/12/1996
Director resigned
dot icon15/12/1996
New director appointed
dot icon21/10/1996
Registered office changed on 21/10/96 from: 5 chiltern close, cardiff industrial park, cardiff, CF4 5DL
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon11/10/1996
Particulars of mortgage/charge
dot icon18/09/1996
Return made up to 04/09/96; full list of members
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon29/09/1995
Return made up to 04/09/95; no change of members
dot icon15/09/1995
Director resigned;new director appointed
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon14/06/1995
Registered office changed on 14/06/95 from: belasis business centre, coxwold way, billingham, cleveland TS23 4EA
dot icon14/06/1995
Director resigned;new director appointed
dot icon07/02/1995
S-div 16/12/94
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 04/09/94; full list of members
dot icon03/06/1994
Return made up to 04/09/93; full list of members; amend
dot icon14/02/1994
Accounting reference date extended from 31/03 to 30/09
dot icon11/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon04/10/1993
Return made up to 04/09/93; full list of members
dot icon26/07/1993
Registered office changed on 26/07/93 from: levensdale cottage, ayton road, stokesley, cleveland TS9 5JW
dot icon16/07/1993
Certificate of change of name
dot icon28/06/1993
New director appointed
dot icon28/06/1993
New secretary appointed
dot icon28/06/1993
Director resigned
dot icon28/06/1993
Secretary resigned
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Ad 11/06/93--------- £ si 1@1=1 £ ic 2/3
dot icon01/12/1992
Return made up to 01/09/92; full list of members
dot icon23/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon23/09/1992
Resolutions
dot icon21/08/1992
Registered office changed on 21/08/92 from: the white house, church lane,ackalam, middlesborough, cleveland TS5 7EF
dot icon28/04/1992
Accounting reference date notified as 31/03
dot icon13/11/1991
Nc inc already adjusted 31/10/91
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Director resigned;new director appointed
dot icon13/11/1991
Director resigned;new director appointed
dot icon13/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon13/11/1991
Registered office changed on 13/11/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon07/11/1991
Certificate of change of name
dot icon04/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fontana, Claire Elaine
Director
01/08/2016 - Present
7
Pereira Da Conceicoa, Francisco
Director
01/04/2022 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOTAL LIMITED

BIOTAL LIMITED is an(a) Active company incorporated on 04/09/1991 with the registered office located at 11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTAL LIMITED?

toggle

BIOTAL LIMITED is currently Active. It was registered on 04/09/1991 .

Where is BIOTAL LIMITED located?

toggle

BIOTAL LIMITED is registered at 11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU.

What does BIOTAL LIMITED do?

toggle

BIOTAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIOTAL LIMITED?

toggle

The latest filing was on 15/12/2025: undefined.